Company NameMansco (M.S.C.) Holdings Limited
Company StatusDissolved
Company Number00224209
CategoryPrivate Limited Company
Incorporation Date3 September 1927(96 years, 7 months ago)
Dissolution Date3 October 2023 (5 months, 3 weeks ago)
Previous NameManchester Slate Company (Contracts) Limited

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 October 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2023First Gazette notice for compulsory strike-off (1 page)
16 May 2015Restoration by order of the court (6 pages)
16 May 2015Restoration by order of the court (6 pages)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
18 November 2003Restoration by order of the court (2 pages)
18 November 2003Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Strike-off action suspended (1 page)
17 August 1999Strike-off action suspended (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
28 February 1997Restoration by order of the court (4 pages)
28 February 1997Restoration by order of the court (4 pages)
12 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
12 March 1996Final Gazette dissolved via compulsory strike-off (1 page)
21 November 1995First Gazette notice for compulsory strike-off (1 page)
21 November 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (219 pages)
1 August 1994Order of court - dissolution void (3 pages)
1 August 1994Order of court - dissolution void (3 pages)
19 June 1991Final Gazette dissolved via compulsory strike-off (1 page)
19 June 1991Final Gazette dissolved via compulsory strike-off (1 page)
20 March 1991Return of final meeting in a members' voluntary winding up (3 pages)
20 March 1991Liquidators statement of receipts and payments (5 pages)
20 March 1991Liquidators' statement of receipts and payments (5 pages)
20 March 1991Liquidators' statement of receipts and payments (5 pages)
20 March 1991Return of final meeting in a members' voluntary winding up (3 pages)
8 June 1990Receivers receipts & payments (2 pages)
8 June 1990Receivers receipts & payments (2 pages)
1 May 1990Registered office changed on 01/05/90 from: claremont house moss lane east manchester 14 (1 page)
1 May 1990Registered office changed on 01/05/90 from: claremont house moss lane east manchester 14 (1 page)
13 July 1984Statement of Affairs in administrative receivership following report to creditors (4 pages)
13 July 1984Statement of Affairs in administrative receivership following report to creditors (4 pages)
23 August 1981Accounts made up to 28 February 1981 (14 pages)
23 August 1981Accounts made up to 28 February 1981 (14 pages)
22 August 1981Accounts made up to 29 February 1980 (14 pages)
22 August 1981Annual return made up to 31/07/81 (7 pages)
22 August 1981Accounts made up to 29 February 1980 (14 pages)
22 August 1981Annual return made up to 31/07/81 (7 pages)
22 December 1977Accounts made up to 28 February 1977 (18 pages)
22 December 1977Accounts made up to 28 February 1977 (18 pages)
25 September 1976Accounts made up to 29 February 1976 (16 pages)
25 September 1976Accounts made up to 29 February 1976 (16 pages)
2 September 1976Company name changed\certificate issued on 02/09/76 (2 pages)
2 September 1976Company name changed\certificate issued on 02/09/76 (2 pages)
6 August 1976Company name changed\certificate issued on 06/08/76 (2 pages)
6 August 1976Company name changed\certificate issued on 06/08/76 (2 pages)
15 July 1964Company name changed\certificate issued on 15/07/64 (2 pages)
15 July 1964Company name changed\certificate issued on 15/07/64 (2 pages)
3 September 1927Incorporation (34 pages)
3 September 1927Incorporation (34 pages)